A2E CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

A2E CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04062240

Incorporation date

30/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

No. 1 Marsden Street, Manchester M2 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon04/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon19/08/2025
Micro company accounts made up to 2024-12-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon07/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon14/11/2022
Secretary's details changed for Ms Anne Cooper on 2022-11-14
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon10/11/2021
Micro company accounts made up to 2020-12-31
dot icon05/02/2021
Micro company accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon23/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/12/2017
Termination of appointment of Daniel Franklin as a secretary on 2017-12-20
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon10/10/2016
Termination of appointment of William Robert John Rawkins as a secretary on 2016-10-10
dot icon10/10/2016
Appointment of Mr Daniel Franklin as a secretary on 2016-10-10
dot icon10/10/2016
Appointment of Ms Anne Cooper as a secretary on 2016-10-10
dot icon02/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2013
Registered office address changed from 57 Princess Street Manchester M2 4EQ on 2013-07-16
dot icon11/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon11/12/2012
Director's details changed for Mr William Robert John Rawkins on 2012-10-31
dot icon11/12/2012
Secretary's details changed for Mr William Robert John Rawkins on 2012-10-31
dot icon11/12/2012
Director's details changed for Mr Said Amin Amiri on 2012-10-31
dot icon14/02/2012
Compulsory strike-off action has been discontinued
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon13/02/2012
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/02/2012
Appointment of Mr William Robert John Rawkins as a director
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon31/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon28/11/2009
Director's details changed for Mr Said Amin Amiri on 2009-10-01
dot icon09/03/2009
Return made up to 31/10/08; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon29/12/2007
Return made up to 31/10/07; no change of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2007
Return made up to 31/10/06; full list of members
dot icon21/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/11/2005
Return made up to 31/10/05; full list of members
dot icon10/05/2005
Registered office changed on 10/05/05 from: barnett house 53 fountain street manchester M2 2AN
dot icon23/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
New secretary appointed
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon02/11/2004
Registered office changed on 02/11/04 from: the chancery 58 spring gardens 4TH floor manchester lancashire M2 1EW
dot icon09/12/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/12/2003
Return made up to 31/10/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/11/2002
Return made up to 31/10/02; full list of members
dot icon21/08/2002
Registered office changed on 21/08/02 from: the chancery 58 spring gardens manchester M2 1EW
dot icon16/11/2001
Registered office changed on 16/11/01 from: brabner holden banks wilson 1 dale street liverpool merseyside L2 2ET
dot icon16/11/2001
Return made up to 31/08/01; full list of members
dot icon15/06/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon09/10/2000
Certificate of change of name
dot icon06/10/2000
New director appointed
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
Secretary resigned;director resigned
dot icon06/10/2000
Director resigned
dot icon30/08/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Daniel
Secretary
09/10/2016 - 19/12/2017
-
Amiri, Said Amin
Director
25/09/2000 - Present
130
Rawkins, William Robert John
Director
31/01/2011 - Present
121
O'mahony, Andrew James
Director
29/08/2000 - 24/09/2000
162
O'mahony, Andrew James
Secretary
29/08/2000 - 24/09/2000
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A2E CAPITAL PARTNERS LIMITED

A2E CAPITAL PARTNERS LIMITED is an(a) Active company incorporated on 30/08/2000 with the registered office located at No. 1 Marsden Street, Manchester M2 1HW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A2E CAPITAL PARTNERS LIMITED?

toggle

A2E CAPITAL PARTNERS LIMITED is currently Active. It was registered on 30/08/2000 .

Where is A2E CAPITAL PARTNERS LIMITED located?

toggle

A2E CAPITAL PARTNERS LIMITED is registered at No. 1 Marsden Street, Manchester M2 1HW.

What does A2E CAPITAL PARTNERS LIMITED do?

toggle

A2E CAPITAL PARTNERS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for A2E CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-10-31 with no updates.